L. DANIELE AUTO BODY, INC.

Name: | L. DANIELE AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1986 (39 years ago) |
Entity Number: | 1116543 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY VENDITTI | Chief Executive Officer | 15 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-02 | 2006-06-22 | Address | 15 CEDAR AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2006-06-22 | Address | 15 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
1986-10-02 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-10-02 | 2006-06-22 | Address | 390 BEDFORD RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201016060092 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
181019006135 | 2018-10-19 | BIENNIAL STATEMENT | 2018-10-01 |
161020006127 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
141017006543 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121101002284 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State